C. & J. CLARK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C. & J. CLARK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00079142

Incorporation date

16/11/1903

Size

Full

Contacts

Registered address

Registered address

40 High Street, Street, Somerset BA16 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1903)
dot icon30/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon01/08/2024
Appointment of Mr Neil William Barrows as a director on 2024-07-05
dot icon01/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon31/07/2024
Termination of appointment of Kim Louise Davis as a director on 2024-07-05
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon11/07/2023
Termination of appointment of Lucy Honeywell as a director on 2023-06-30
dot icon11/07/2023
Appointment of Kim Louise Davis as a director on 2023-06-30
dot icon01/06/2023
Director's details changed for Mr Paul Antony Wakefield on 2023-05-31
dot icon01/11/2022
Full accounts made up to 2022-01-29
dot icon05/10/2022
Satisfaction of charge 000791420001 in full
dot icon05/10/2022
Satisfaction of charge 000791420002 in full
dot icon05/10/2022
Satisfaction of charge 000791420003 in full
dot icon25/08/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon29/06/2022
Registration of charge 000791420006, created on 2022-06-21
dot icon23/06/2022
Registration of charge 000791420004, created on 2022-06-21
dot icon23/06/2022
Registration of charge 000791420005, created on 2022-06-21
dot icon06/12/2021
Appointment of Mrs Lucy Honeywell as a director on 2021-12-06
dot icon22/11/2021
Termination of appointment of Andrew Stoodley as a director on 2021-11-22
dot icon08/10/2021
Full accounts made up to 2021-01-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Registration of charge 000791420001, created on 2021-02-19
dot icon26/02/2021
Registration of charge 000791420002, created on 2021-02-19
dot icon26/02/2021
Registration of charge 000791420003, created on 2021-02-18
dot icon11/02/2021
Full accounts made up to 2020-02-01
dot icon03/02/2021
Appointment of Mr Paul Antony Wakefield as a secretary on 2021-02-03
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon18/03/2020
Termination of appointment of Elaine Ann Evans as a secretary on 2020-03-08
dot icon18/03/2020
Appointment of Mr Andrew Stoodley as a director on 2020-03-09
dot icon18/03/2020
Termination of appointment of Giorgio Presca as a director on 2020-03-08
dot icon03/01/2020
Termination of appointment of Paul Mark Kenyon as a director on 2019-12-31
dot icon19/11/2019
Director's details changed for Mr Paul Antony Wakefield on 2018-05-17
dot icon05/11/2019
Full accounts made up to 2019-02-02
dot icon26/09/2019
Appointment of Giorgio Presca as a director on 2019-04-11
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon15/04/2019
Termination of appointment of Stella Julie David as a director on 2019-04-15
dot icon27/09/2018
Full accounts made up to 2018-02-03
dot icon26/06/2018
Appointment of Stella David as a director on 2018-06-25
dot icon26/06/2018
Termination of appointment of Michael Frederick Shearwood as a director on 2018-06-25
dot icon01/06/2018
Resolutions
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/05/2018
Appointment of Mr Paul Antony Wakefield as a director on 2018-05-17
dot icon17/11/2017
Appointment of Mr Michael Frederick Shearwood as a director on 2017-11-16
dot icon17/11/2017
Termination of appointment of Michael Frederick Shearwood as a director on 2017-11-16
dot icon20/09/2017
Appointment of Mr Paul Mark Kenyon as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Neil John Sherman as a director on 2017-09-19
dot icon05/06/2017
Resolutions
dot icon22/05/2017
Full accounts made up to 2017-01-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon09/05/2017
Termination of appointment of Michael Richard Coley as a director on 2017-04-30
dot icon28/03/2017
Resolutions
dot icon22/02/2017
Termination of appointment of Deborah Anne Wakeford as a director on 2017-02-10
dot icon30/01/2017
Appointment of Mr Michael Frederick Shearwood as a director on 2017-01-20
dot icon06/01/2017
Appointment of Mr Neil John Sherman as a director on 2017-01-06
dot icon21/08/2016
Full accounts made up to 2016-01-31
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Robin Paul Beacham as a director on 2015-10-16
dot icon24/09/2015
Appointment of Mr Michael Richard Coley as a director on 2015-09-11
dot icon13/08/2015
Full accounts made up to 2015-01-31
dot icon22/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2014-01-31
dot icon25/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2013-01-31
dot icon26/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon10/12/2012
Appointment of Mrs Deborah Anne Wakeford as a director
dot icon10/12/2012
Termination of appointment of Michael Cley as a director
dot icon09/11/2012
Appointment of Mr Michael Richard Cley as a director
dot icon09/11/2012
Termination of appointment of Susan Malthouse as a director
dot icon11/09/2012
Full accounts made up to 2012-01-31
dot icon26/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mrs Susan Malthouse on 2012-05-30
dot icon13/02/2012
Director's details changed for Mrs Susan Nokes on 2012-02-13
dot icon14/10/2011
Director's details changed for Robin Paul Beacham on 2011-10-14
dot icon31/08/2011
Full accounts made up to 2011-01-31
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon04/04/2011
Appointment of Mrs Susan Nokes as a director
dot icon04/04/2011
Termination of appointment of Judith Derbyshire as a director
dot icon06/08/2010
Full accounts made up to 2010-01-31
dot icon30/06/2010
Director's details changed for Robin Paul Beacham on 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon20/01/2010
Director's details changed for Robin Paul Beacham on 2010-01-20
dot icon20/01/2010
Director's details changed for Mrs Judith Enid Derbyshire on 2010-01-20
dot icon20/01/2010
Director's details changed for Robin Paul Beacham on 2010-01-20
dot icon16/07/2009
Full accounts made up to 2009-01-31
dot icon08/06/2009
Return made up to 12/05/09; full list of members
dot icon20/11/2008
Full accounts made up to 2008-01-31
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon24/09/2007
Registered office changed on 24/09/07 from: 40 high street, street, somerset BA16 0YA
dot icon13/08/2007
Full accounts made up to 2007-01-31
dot icon23/07/2007
Return made up to 12/05/07; full list of members
dot icon04/12/2006
Full accounts made up to 2006-01-31
dot icon19/05/2006
Return made up to 12/05/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon17/11/2005
Full accounts made up to 2005-01-31
dot icon27/05/2005
Return made up to 16/04/05; full list of members
dot icon23/03/2005
Director's particulars changed
dot icon09/11/2004
Full accounts made up to 2004-01-31
dot icon06/09/2004
Director's particulars changed
dot icon22/06/2004
Return made up to 11/05/04; full list of members
dot icon21/05/2003
Return made up to 11/05/03; full list of members
dot icon28/04/2003
Full accounts made up to 2003-01-31
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon03/07/2002
Auditor's resignation
dot icon17/05/2002
Return made up to 11/05/02; full list of members
dot icon26/04/2002
Full accounts made up to 2002-01-31
dot icon20/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon16/05/2001
Return made up to 11/05/01; full list of members
dot icon14/05/2001
Full accounts made up to 2001-01-31
dot icon04/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon10/11/2000
Full accounts made up to 2000-01-31
dot icon23/05/2000
Return made up to 11/05/00; full list of members
dot icon13/08/1999
Full accounts made up to 1999-01-31
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon18/05/1999
Return made up to 11/05/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon18/05/1998
Return made up to 11/05/98; bulk list available separately
dot icon21/10/1997
Full group accounts made up to 1997-01-31
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Director resigned
dot icon25/07/1997
Statement of affairs
dot icon25/07/1997
Ad 26/06/97--------- £ si 77181625@1
dot icon21/07/1997
Certificate of change of name
dot icon03/07/1997
Memorandum and Articles of Association
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Resolutions
dot icon25/06/1997
Certificate of reduction of issued capital
dot icon25/06/1997
Court order
dot icon23/06/1997
Resolutions
dot icon22/05/1997
Return made up to 11/05/97; bulk list available separately
dot icon23/08/1996
New director appointed
dot icon23/08/1996
Director resigned
dot icon15/07/1996
Return made up to 11/05/96; bulk list available separately
dot icon24/06/1996
Miscellaneous
dot icon12/06/1996
Resolutions
dot icon02/06/1996
Full group accounts made up to 1996-01-31
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon21/03/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon02/01/1996
Location of register of members (non legible)
dot icon03/07/1995
Full group accounts made up to 1995-01-31
dot icon14/06/1995
New director appointed
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon09/06/1995
Return made up to 11/05/95; bulk list available separately
dot icon25/05/1995
Resolutions
dot icon24/05/1995
Director resigned
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full group accounts made up to 1994-01-31
dot icon01/07/1994
Return made up to 11/05/94; bulk list available separately
dot icon29/06/1994
New director appointed
dot icon10/06/1994
Director resigned
dot icon28/03/1994
New director appointed
dot icon12/03/1994
Director resigned
dot icon24/11/1993
Director resigned
dot icon19/10/1993
Director resigned
dot icon27/08/1993
Full accounts made up to 1993-01-31
dot icon05/08/1993
Return made up to 11/05/93; full list of members
dot icon17/06/1992
Full group accounts made up to 1992-01-31
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Return made up to 11/05/92; full list of members
dot icon21/02/1992
Director resigned
dot icon07/11/1991
Resolutions
dot icon04/09/1991
New director appointed
dot icon30/07/1991
Director resigned
dot icon04/07/1991
Full group accounts made up to 1991-01-31
dot icon04/07/1991
Return made up to 11/05/91; bulk list available separately
dot icon03/03/1991
Secretary resigned;new secretary appointed
dot icon19/10/1990
Resolutions
dot icon01/08/1990
£ ic 92276467/77281625 02/07/90 £ sr 14994842@1=14994842
dot icon13/07/1990
Full group accounts made up to 1990-01-31
dot icon13/07/1990
Return made up to 11/05/90; bulk list available separately
dot icon05/07/1990
Resolutions
dot icon24/05/1990
Director resigned;new director appointed
dot icon01/05/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Full group accounts made up to 1989-01-31
dot icon21/06/1989
Return made up to 12/05/89; full list of members
dot icon16/05/1989
£ ic 92326467/92276467 £ sr 50000@1=50000
dot icon15/07/1988
New director appointed
dot icon07/06/1988
Full accounts made up to 1988-01-31
dot icon07/06/1988
Return made up to 06/05/88; full list of members
dot icon07/06/1988
Memorandum and Articles of Association
dot icon07/06/1988
Resolutions
dot icon18/12/1987
Director resigned
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon02/10/1987
Resolutions
dot icon02/10/1987
Resolutions
dot icon13/07/1987
Full accounts made up to 1987-01-31
dot icon13/07/1987
Return made up to 07/05/87; full list of members
dot icon10/06/1987
Location of register of members (non legible)
dot icon02/06/1987
Director resigned;new director appointed
dot icon22/10/1986
Director resigned;new director appointed
dot icon11/06/1986
Director resigned
dot icon22/05/1986
Group of companies' accounts made up to 1986-01-31
dot icon22/05/1986
Return made up to 02/05/86; full list of members
dot icon16/11/1903
Miscellaneous
dot icon16/11/1903
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield, Paul Antony
Director
17/05/2018 - Present
65
Wakeford, Deborah Anne
Director
10/12/2012 - 10/02/2017
20
Honeywell, Lucy
Director
06/12/2021 - 30/06/2023
-
Davis, Kim Louise
Director
30/06/2023 - 05/07/2024
15
Barrows, Neil William
Director
05/07/2024 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & J. CLARK (HOLDINGS) LIMITED

C. & J. CLARK (HOLDINGS) LIMITED is an(a) Active company incorporated on 16/11/1903 with the registered office located at 40 High Street, Street, Somerset BA16 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. & J. CLARK (HOLDINGS) LIMITED?

toggle

C. & J. CLARK (HOLDINGS) LIMITED is currently Active. It was registered on 16/11/1903 .

Where is C. & J. CLARK (HOLDINGS) LIMITED located?

toggle

C. & J. CLARK (HOLDINGS) LIMITED is registered at 40 High Street, Street, Somerset BA16 0EQ.

What does C. & J. CLARK (HOLDINGS) LIMITED do?

toggle

C. & J. CLARK (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C. & J. CLARK (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-21 with no updates.